2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Alexander Aylett John Moore |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | Edward Aylett Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Little Purnel Bucklers Hard Beaulieu Hampshire SO4 7XA |
Secretary Name | Richard Creighton Armstrong |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2003) |
Role | Chief Executive |
Correspondence Address | Precise Packaging Inc 300 Riggenbach Road Fallriver Ma 02720 United States |
Secretary Name | Sophia Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 August 2020) |
Role | Company Director |
Correspondence Address | Little Purnel Bucklers Hard Beaulieu Hampshire SO42 7XA |
Website | www.preciseplastics.co.uk |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £696,976 |
Cash | £127,409 |
Current Liabilities | £278,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
20 May 2005 | Delivered on: 26 May 2005 Satisfied on: 14 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 August 2001 | Delivered on: 4 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 4 grove place lymington hampshire SO41 9SS title number HP383347. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 1993 | Delivered on: 25 August 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Kenneth Simon Aylett Moore on 8 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Kenneth Simon Aylett Moore on 8 January 2021 (2 pages) |
11 January 2021 | Change of details for Kenneth Simon Aylett Moore as a person with significant control on 8 January 2021 (2 pages) |
11 January 2021 | Change of details for Kenneth Simon Aylett Moore as a person with significant control on 8 January 2021 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 September 2020 | Purchase of own shares. (3 pages) |
17 August 2020 | Resolutions
|
12 August 2020 | Cancellation of shares. Statement of capital on 5 August 2020
|
5 August 2020 | Termination of appointment of Sophia Moore as a secretary on 5 August 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 20 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Registered office address changed from East House South Worple Way London SW14 8TN England to East House 109 South Worple Way London SW14 8TN on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from East House South Worple Way London SW14 8TN England to East House 109 South Worple Way London SW14 8TN on 14 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to East House South Worple Way London SW14 8TN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to East House South Worple Way London SW14 8TN on 13 July 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kenneth Simon Aylett Moore on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kenneth Simon Aylett Moore on 31 January 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
27 February 2003 | Return made up to 31/01/03; full list of members
|
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
21 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Ad 29/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | Ad 29/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members
|
21 February 2002 | Return made up to 31/01/02; full list of members
|
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
5 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
20 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members
|
12 February 1996 | Return made up to 31/01/96; no change of members
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 February 1990 | Company name changed dashsound LIMITED\certificate issued on 01/03/90 (2 pages) |
28 February 1990 | Company name changed dashsound LIMITED\certificate issued on 01/03/90 (2 pages) |